Advanced company searchLink opens in new window

CHOICEWISE LIMITED

Company number 02904463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
09 Jul 2019 AP01 Appointment of Frederique Berthier as a director on 7 June 2019
09 Jul 2019 TM01 Termination of appointment of Edward James Quarmby as a director on 30 June 2019
09 Jul 2019 TM01 Termination of appointment of Denis Philippe Marie Musson as a director on 30 June 2019
09 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with updates
09 Apr 2019 AD01 Registered office address changed from Hull Road Saltend Hull East Riding of Yorkshire HU12 8ED to Par Moor Centre Par Moor Road Par PL24 2SQ on 9 April 2019
14 May 2018 AA Full accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
24 Apr 2018 PSC05 Change of details for Imerys Uk Limited as a person with significant control on 23 April 2018
23 Apr 2018 PSC02 Notification of Imerys Uk Limited as a person with significant control on 18 February 2018
23 Apr 2018 PSC07 Cessation of Ucm Group Limited as a person with significant control on 18 February 2018
07 Aug 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000,002
04 Oct 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000,002
27 Nov 2014 CH01 Director's details changed for Denis Philippe Marie Musson on 27 November 2014
18 Jun 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,002
04 Jan 2014 AUD Auditor's resignation
04 Oct 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders